Search icon

BMC, INC.

Company Details

Name: BMC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1997 (28 years ago)
Organization Date: 03 Jun 1997 (28 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0433896
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 232 W POPLAR ST, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Priscilla S Capes Treasurer

Secretary

Name Role
D Michael Coyle Secretary

President

Name Role
Dana Smolenski President

Vice President

Name Role
Brenda Ponder Vice President

Incorporator

Name Role
D MICHAEL COYLE Incorporator

Registered Agent

Name Role
D MICHAEL COYLE Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-20
Annual Report 1998-07-28
Amendment 1997-08-04
Articles of Incorporation 1997-06-03

Mines

Mine Name Type Status Primary Sic
No 1a Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Bmc Inc
Role Operator
Start Date 1986-05-01
Name Carter Robert
Role Current Controller
Start Date 1986-05-01
Name Bmc Inc
Role Current Operator
No 6 Underground Abandoned Coal (Bituminous)

Parties

Name Bmc Inc
Role Operator
Start Date 1987-06-01
Name Carter Robert
Role Current Controller
Start Date 1987-06-01
Name Bmc Inc
Role Current Operator
No 7 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Bmc Inc
Role Operator
Start Date 1987-10-01
Name Carter Robert
Role Current Controller
Start Date 1987-10-01
Name Bmc Inc
Role Current Operator

Sources: Kentucky Secretary of State